PLATINUM BIN CLEANING LTD
Status | ACTIVE |
Company No. | SC439639 |
Category | Private Limited Company |
Incorporated | 04 Jan 2013 |
Age | 11 years, 3 months, 26 days |
Jurisdiction | Scotland |
SUMMARY
PLATINUM BIN CLEANING LTD is an active private limited company with number SC439639. It was incorporated 11 years, 3 months, 26 days ago, on 04 January 2013. The company address is 272 Bath Street, Glasgow, G2 4JR.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Change person director company with change date
Date: 10 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Carol Docherty
Change date: 2016-04-01
Documents
Termination director company with name termination date
Date: 06 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Megan Ralston
Termination date: 2016-04-01
Documents
Appoint person director company with name date
Date: 06 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carol Docherty
Appointment date: 2016-04-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Change person director company with change date
Date: 09 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-01
Officer name: Miss Megan Ralston
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type dormant
Date: 09 Sep 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2014
Action Date: 09 Sep 2014
Category: Address
Type: AD01
New address: 272 Bath Street Glasgow G2 4JR
Old address: 44 Springbank View Plains Airdrie Lanarkshire ML6 7JD Scotland
Change date: 2014-09-09
Documents
Change account reference date company current shortened
Date: 09 Sep 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2014-01-31
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
New address: 44 Springbank View Plains Airdrie Lanarkshire ML6 7JD
Old address: 272 Bath Street Glasgow G2 4JR Scotland
Change date: 2014-08-28
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2014
Action Date: 04 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-04
Old address: 39 39 Gartmore Road Airdrie North Lanarkshire ML6 9BH Scotland
New address: 272 Bath Street Glasgow G2 4JR
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2014
Action Date: 31 Jul 2014
Category: Address
Type: AD01
New address: 39 39 Gartmore Road Airdrie North Lanarkshire ML6 9BH
Old address: 44 Springbank View Plains Airdrie Lanarkshire ML6 7JD
Change date: 2014-07-31
Documents
Appoint person director company with name date
Date: 30 Jul 2014
Action Date: 28 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Megan Ralston
Appointment date: 2014-07-28
Documents
Termination director company with name termination date
Date: 30 Jul 2014
Action Date: 30 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-30
Officer name: Carol Docherty
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Change registered office address company with date old address
Date: 02 Apr 2014
Action Date: 02 Apr 2014
Category: Address
Type: AD01
Old address: 272 Bath Street Glasgow G2 4JR Scotland
Change date: 2014-04-02
Documents
Appoint person director company with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carol Docherty
Documents
Termination director company with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Docherty
Documents
Incorporation company
Date: 04 Jan 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
77 KEATS WAY,GREENFORD,UB6 9HF
Number: | 11316583 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMPINITY BUSINESS SOLUTIONS LTD
4 WELLSIDE WYND,ABERDEEN,AB15 8EZ
Number: | SC615435 |
Status: | ACTIVE |
Category: | Private Limited Company |
45A WATERLINKS HOUSE,BIRMINGHAM,B7 4AA
Number: | 00820764 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09654928 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUNIPER THE GREEN,DUNSTABLE,LU5 5DX
Number: | 10922884 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST.VALDA,BURGESS HILL,RH15 8QD
Number: | 08031380 |
Status: | ACTIVE |
Category: | Private Limited Company |